HELLOTULIPS LTD

Office 3/4 Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom
StatusACTIVE
Company No.11961727
CategoryPrivate Limited Company
Incorporated24 Apr 2019
Age5 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

HELLOTULIPS LTD is an active private limited company with number 11961727. It was incorporated 5 years, 1 month, 7 days ago, on 24 April 2019. The company address is Office 3/4 Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Gazette notice compulsory

Date: 15 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Address

Type: AD01

New address: Office 3/4 Loverock House, Brettell Lane Brierley Hill DY5 3JS

Old address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom

Change date: 2023-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2022

Action Date: 22 Jan 2022

Category: Address

Type: AD01

Old address: Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW

New address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ

Change date: 2022-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2020

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Courtney Pender

Cessation date: 2019-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joel Mas

Notification date: 2019-07-01

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Aug 2019

Action Date: 05 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-05

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-03

Officer name: Courtney Pender

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-03

Officer name: Mr Joel Mas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2019

Action Date: 31 May 2019

Category: Address

Type: AD01

Old address: 1 Crown House North Street Nailsea Bristol BS48 4SX United Kingdom

New address: Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW

Change date: 2019-05-31

Documents

View document PDF

Incorporation company

Date: 24 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B&G PLUMBING LIMITED

35 TOWNHOLM CRESCENT,,W7 2LY

Number:05581360
Status:ACTIVE
Category:Private Limited Company

EMPLAX LTD

CALDER COURT,BLACKPOOL,FY4 2RH

Number:09518277
Status:ACTIVE
Category:Private Limited Company

NORTHWEST HOUSING ASSOCIATES LIMITED

STONESWOOD OLDHAM ROAD,OLDHAM,OL3 5EB

Number:03181896
Status:ACTIVE
Category:Private Limited Company

PROPERTY HUB (NW) LIMITED

70 ROBY ROAD,LIVERPOOL,L36 4HG

Number:11303223
Status:ACTIVE
Category:Private Limited Company

RCH HOLDINGS LIMITED

UNIT 1 RADWAY ROAD,SOLIHULL,B90 4NR

Number:09999483
Status:ACTIVE
Category:Private Limited Company

SHUNTING DATA LIMITED

134 HIGH STREET,SURREY,KT3 4EP

Number:09786052
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source